Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pipeline Technique H.R. Limited
Pipeline Technique H.R. Limited is a dissolved company incorporated on 4 April 2007 with the registered office located in Edinburgh, City of Edinburgh. Pipeline Technique H.R. Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 January 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC320373
Private limited company
Scottish Company
Age
18 years
Incorporated
4 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pipeline Technique H.R. Limited
Contact
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Same address for the past
11 years
Companies in EH2 4JN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Peter William Young
Director • Chief Financial Officer • British • Lives in Scotland • Born in Jan 1971
Patrick Bernardus Boerkamp
Director • Dutch • Born in Apr 1970
Jordan Company Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eveagency Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Lambert Hotels Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Drake Insurance Plc
Jordan Company Secretaries Limited is a mutual person.
Liquidation
Pwy Financial Solutions Limited
Mr Peter William Young is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£18K
Decreased by £15K (-45%)
Turnover
Unreported
Decreased by £333K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£59K
Same as previous period
Total Liabilities
-£6K
Decreased by £2K (-25%)
Net Assets
£53K
Increased by £2K (+4%)
Debt Ratio (%)
10%
Decreased by 3.39% (-25%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 12 Jan 2016
Voluntary Gazette Notice
9 Years Ago on 25 Sep 2015
Application To Strike Off
9 Years Ago on 14 Sep 2015
Full Accounts Submitted
10 Years Ago on 20 Aug 2015
Duncan David Mcgregor Resigned
10 Years Ago on 10 Apr 2015
Confirmation Submitted
10 Years Ago on 7 Apr 2015
Full Accounts Submitted
10 Years Ago on 1 Oct 2014
Confirmation Submitted
11 Years Ago on 14 Apr 2014
Registered Address Changed
11 Years Ago on 3 Mar 2014
Full Accounts Submitted
11 Years Ago on 4 Oct 2013
Get Alerts
Get Credit Report
Discover Pipeline Technique H.R. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 25 Sep 2015
Application to strike the company off the register
Submitted on 14 Sep 2015
Full accounts made up to 31 December 2014
Submitted on 20 Aug 2015
Second filing of TM01 previously delivered to Companies House
Submitted on 10 Jun 2015
Termination of appointment of Duncan David Mcgregor as a director on 10 April 2015
Submitted on 24 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Submitted on 7 Apr 2015
Full accounts made up to 31 December 2013
Submitted on 1 Oct 2014
Annual return made up to 4 April 2014 with full list of shareholders
Submitted on 14 Apr 2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
Submitted on 3 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs